CORY'S CAR REPAIRS LIMITED
Status | ACTIVE |
Company No. | 08947751 |
Category | Private Limited Company |
Incorporated | 19 Mar 2014 |
Age | 10 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CORY'S CAR REPAIRS LIMITED is an active private limited company with number 08947751. It was incorporated 10 years, 3 months, 20 days ago, on 19 March 2014. The company address is 16-17 Arches Business Centre Mill Road, Rugby, CV21 1QW, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 17 Jun 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Change to a person with significant control
Date: 29 Feb 2024
Action Date: 27 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-27
Psc name: Mr Everton Moreira De Almeida
Documents
Notification of a person with significant control
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Erica Aparecida Calado
Notification date: 2024-02-27
Documents
Change to a person with significant control
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-27
Psc name: Mr Everton De Almeida
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Change to a person with significant control
Date: 11 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-01
Psc name: Mr Everton De Almeida
Documents
Termination director company with name termination date
Date: 25 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalia Moreira De Almeida
Termination date: 2023-04-24
Documents
Appoint person director company with name date
Date: 25 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Everton Moreira De Almeida
Appointment date: 2023-04-24
Documents
Appoint person director company with name date
Date: 25 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Erica Aparecida Calado
Appointment date: 2023-04-24
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natalia Moreira De Almeida
Appointment date: 2022-08-22
Documents
Termination director company with name termination date
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Everton Moreira De Almeida
Termination date: 2022-08-22
Documents
Termination director company with name termination date
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erica Aparecida Calado
Termination date: 2022-08-22
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts amended with accounts type micro entity
Date: 23 Mar 2022
Action Date: 30 Apr 2020
Category: Accounts
Type: AAMD
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Notification of a person with significant control
Date: 18 Nov 2021
Action Date: 03 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Everton De Almeida
Notification date: 2021-11-03
Documents
Appoint person director company with name date
Date: 03 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Everton Moreira De Almeida
Appointment date: 2021-11-01
Documents
Termination director company with name termination date
Date: 03 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thiago De Araujo Fantato
Termination date: 2021-11-01
Documents
Cessation of a person with significant control
Date: 03 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thiago De Araujo Fantato
Cessation date: 2021-11-01
Documents
Termination director company with name termination date
Date: 03 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Everton Moreira De Almeida
Termination date: 2021-11-01
Documents
Appoint person director company with name date
Date: 03 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Erica Aparecida Calado
Appointment date: 2021-11-01
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Everton Moreira De Almeida
Appointment date: 2021-11-01
Documents
Notification of a person with significant control
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thiago De Araujo Fantato
Notification date: 2021-06-02
Documents
Appoint person director company with name date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thiago De Araujo Fantato
Appointment date: 2021-05-26
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erica Calado
Termination date: 2021-05-26
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Everton Moreira De Almeida
Termination date: 2021-05-26
Documents
Cessation of a person with significant control
Date: 25 May 2021
Action Date: 25 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Everton Moreira De Almeida
Cessation date: 2021-05-25
Documents
Cessation of a person with significant control
Date: 25 May 2021
Action Date: 25 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Erica Calado
Cessation date: 2021-05-25
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Second filing of director appointment with name
Date: 24 Feb 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Erica Calado
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 06 Dec 2019
Action Date: 05 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-05
Officer name: Mr Everton Moreira De Almeida
Documents
Notification of a person with significant control
Date: 05 Dec 2019
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Erica Calado
Notification date: 2018-09-19
Documents
Change to a person with significant control
Date: 05 Dec 2019
Action Date: 05 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-05
Psc name: Mr Everton Moreira De Almeida
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Change person director company with change date
Date: 05 Dec 2019
Action Date: 05 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-05
Officer name: Mrs Erica Calado
Documents
Change to a person with significant control
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-08
Psc name: Mr Everton Moreira Almeida
Documents
Change person director company with change date
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-08
Officer name: Mr Everton Moreira Almeida
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Nov 2018
Action Date: 06 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089477510001
Charge creation date: 2018-11-06
Documents
Notification of a person with significant control
Date: 19 Sep 2018
Action Date: 17 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Everton Moreira Almeida
Notification date: 2018-09-17
Documents
Cessation of a person with significant control
Date: 19 Sep 2018
Action Date: 17 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cory Allen Smith
Cessation date: 2018-09-17
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Erica Calado
Appointment date: 2018-09-17
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Everton Moreira Almeida
Appointment date: 2018-09-17
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cory Allen Smith
Termination date: 2018-09-17
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Francis Melanie Smith
Termination date: 2018-09-17
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amy Francis Melanie Smith
Appointment date: 2016-06-09
Documents
Gazette filings brought up to date
Date: 09 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Change account reference date company previous extended
Date: 08 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Some Companies
13 OATES AVENUE,ROTHERHAM,S62 5DJ
Number: | 11930102 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLCROSS,DONCASTER,DN1 3NL
Number: | 11459966 |
Status: | ACTIVE |
Category: | Private Limited Company |
DECHMONT HILL SOLUTIONS LIMITED
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 09359739 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 FITZROY HOUSE,LONDON,W5 2QY
Number: | 09715389 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 NOBLE COURT,MITCHAM,CR4 3EX
Number: | 11502582 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 WEST STREET,FARNHAM,GU9 7EN
Number: | 06937661 |
Status: | ACTIVE |
Category: | Private Limited Company |